Shortcuts

International Trade Expertise Limited

Type: NZ Limited Company (Ltd)
9429041675250
NZBN
5652327
Company Number
Removed
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
89 Fifth Avenue
Tauranga
Tauranga 3110
New Zealand
Registered address used since 15 Apr 2019
89 Fifth Avenue
Tauranga
Tauranga 3110
New Zealand
Physical & service address used since 27 Nov 2020

International Trade Expertise Limited was launched on 19 May 2015 and issued a New Zealand Business Number of 9429041675250. This removed LTD company has been supervised by 4 directors: Ian Leslie Stevenson - an active director whose contract started on 20 Jun 2019,
Dianna Jane Bongard - an inactive director whose contract started on 08 Jun 2016 and was terminated on 16 Jul 2019,
Alexei Andrianov - an inactive director whose contract started on 19 May 2016 and was terminated on 08 Jun 2016,
Artem Gumbatov - an inactive director whose contract started on 19 May 2015 and was terminated on 19 May 2016.
According to BizDb's data (updated on 11 Apr 2024), this company uses 1 address: 89 Fifth Avenue, Tauranga, Tauranga, 3110 (category: physical, service).
Up until 15 Apr 2019, International Trade Expertise Limited had been using 23 Landette Road, Manurewa, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ils Trustees Limited (an entity) located at Tauranga postcode 3110. International Trade Expertise Limited has been categorised as "Business management service nec" (ANZSIC M696210).

Addresses

Previous addresses

Address #1: 23 Landette Road, Manurewa, Auckland, 2102 New Zealand

Registered address used from 15 Jul 2016 to 15 Apr 2019

Address #2: 23 Landette Road, Manurewa, Auckland, 2102 New Zealand

Physical address used from 15 Jul 2016 to 27 Nov 2020

Address #3: A82 Symonds St, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Nov 2015 to 15 Jul 2016

Address #4: Level 4, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 02 Jul 2015 to 16 Nov 2015

Address #5: 103d West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Physical & registered address used from 19 May 2015 to 02 Jul 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ils Trustees Limited
Shareholder NZBN: 9429033098302
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gumbatov, Artem Greenhithe
Auckland
0632
New Zealand
Individual Andrianov, Alexei Point England
Auckland
1072
New Zealand
Other :dianna.
Company Number: Live-life-claim-LW108391702NZ
Manurewa
Auckland
(2102)
New Zealand
Individual Bongard, Dianna Jane Manurewa
Auckland
2102
New Zealand
Director Artem Gumbatov Greenhithe
Auckland
0632
New Zealand
Director Alexei Andrianov Point England
Auckland
1072
New Zealand
Directors

Ian Leslie Stevenson - Director

Appointment date: 20 Jun 2019

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 20 Jun 2019


Dianna Jane Bongard - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 16 Jul 2019

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 08 Jun 2016


Alexei Andrianov - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 08 Jun 2016

Address: Point England, Auckland, 1072 New Zealand

Address used since 19 May 2016


Artem Gumbatov - Director (Inactive)

Appointment date: 19 May 2015

Termination date: 19 May 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 19 May 2015

Nearby companies
Similar companies

Cole Irt Limited
50c Hobill Avenue

Crystal Creek Limited
13 Strathaven Road

Delicious 2012 Limited
167 Carnoustie Drive

Esm Holdings Limited
12 Pinehurst Place

Harman Corporation Limited
17 Nanleen Rise

Tkoa Brands Limited
39 Pinehurst Place